Background WavePink WaveYellow Wave

GENERATE TOPCO LIMITED (13529408)

GENERATE TOPCO LIMITED (13529408) is an active UK company. incorporated on 26 July 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820). GENERATE TOPCO LIMITED has been registered for 4 years. Current directors include LEONE, Jacob Alessandro, LESLIE, John Stewart, THANDI, Paul (Pavandeep).

Company Number
13529408
Status
active
Type
ltd
Incorporated
26 July 2021
Age
4 years
Address
Boxpark Unit 37 - 41 Boxpark Shoreditch, London, E1 6GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
LEONE, Jacob Alessandro, LESLIE, John Stewart, THANDI, Paul (Pavandeep)
SIC Codes
47820

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATE TOPCO LIMITED

GENERATE TOPCO LIMITED is an active company incorporated on 26 July 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820). GENERATE TOPCO LIMITED was registered 4 years ago.(SIC: 47820)

Status

active

Active since 4 years ago

Company No

13529408

LTD Company

Age

4 Years

Incorporated 26 July 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Boxpark Unit 37 - 41 Boxpark Shoreditch 2 - 10 Bethnal Green Road London, E1 6GY,

Previous Addresses

Boxpark 3rd Floor 60 Worship Street London EC2A 2EZ United Kingdom
From: 1 August 2023To: 20 December 2025
Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD United Kingdom
From: 26 July 2021To: 1 August 2023
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Share Issue
Sept 21
Funding Round
Sept 21
Funding Round
Feb 22
Loan Secured
Sept 22
Owner Exit
Oct 22
Funding Round
Nov 22
Director Joined
Sept 23
Director Left
Jan 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Funding Round
May 24
Director Left
Sept 24
Loan Secured
Nov 24
Funding Round
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Left
Mar 26
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEONE, Jacob Alessandro

Active
60 Worship Road, LondonEC2A 2EZ
Born March 1993
Director
Appointed 03 Apr 2024

LESLIE, John Stewart

Active
Unit 37 - 41 Boxpark Shoreditch, LondonE1 6GY
Born March 1959
Director
Appointed 02 Sept 2021

THANDI, Paul (Pavandeep)

Active
3rd Floor, LondonEC2A 2EZ
Born February 1966
Director
Appointed 25 Sept 2023

ASTON, Stephen Mark

Resigned
3rd Floor, LondonEC2A 2EZ
Born October 1963
Director
Appointed 02 Sept 2021
Resigned 30 May 2025

CHAMPION, Simon Paul

Resigned
3rd Floor, LondonEC2A 2EZ
Born March 1970
Director
Appointed 26 Jul 2021
Resigned 30 Aug 2024

DEAN, Lawrence George

Resigned
3rd Floor, LondonEC2A 2EZ
Born August 1976
Director
Appointed 02 Sept 2021
Resigned 02 Jan 2024

WADE, Roger Leon

Resigned
Unit 37 - 41 Boxpark Shoreditch, LondonE1 6GY
Born March 1966
Director
Appointed 02 Sept 2021
Resigned 05 Mar 2026

Persons with significant control

4

2 Active
2 Ceased
73 North Road, BrightonBN1 1YD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2022

Mr Roger Leon Wade

Ceased
73 North Road, East SussexBN1 1YD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2021
Ceased 08 Jul 2022

Ldc X Lp

Active
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2021

Mr Simon Paul Champion

Ceased
73 North Road, East SussexBN1 1YD
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2021
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts Amended With Accounts Type Group
13 March 2026
AAMDAAMD
Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Resolution
7 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Resolution
20 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Resolution
13 November 2023
RESOLUTIONSResolutions
Resolution
13 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 September 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Incorporation Company
26 July 2021
NEWINCIncorporation